Active
Company Information for DISPLAYDATA NOMINEE LIMITED
MALVERN HILLS SCIENCE PARK, GERALDINE ROAD, MALVERN, WORCESTERSHIRE, WR14 3SZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DISPLAYDATA NOMINEE LIMITED | |
Legal Registered Office | |
MALVERN HILLS SCIENCE PARK GERALDINE ROAD MALVERN WORCESTERSHIRE WR14 3SZ | |
Company Number | 11226563 | |
---|---|---|
Company ID Number | 11226563 | |
Date formed | 2018-02-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 27/03/2019 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-06 19:55:59 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN DARK |
||
HOWARD FORD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COURT GARDENS RESIDENTS ASSOCIATION LIMITED | Director | 2017-04-11 | CURRENT | 1979-10-31 | Active | |
CAMBRIDGE NANOTHERM LTD | Director | 2015-04-01 | CURRENT | 2010-11-11 | Liquidation | |
ZBD DISPLAYS LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active | |
OSPREY PIR LIMITED | Director | 2012-12-01 | CURRENT | 2007-07-20 | Liquidation | |
DISPLAYDATA LIMITED | Director | 2012-03-29 | CURRENT | 2000-02-21 | Active | |
BELLENFORD LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
SERVISTA LIMITED | Director | 2001-03-15 | CURRENT | 1999-02-25 | Dissolved 2017-12-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/25, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DARK | ||
DIRECTOR APPOINTED MR JAMES MICHAEL BRADSHAW | ||
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
RP04TM01 | Second filing for the termination of Howard Ford | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD FORD | |
CH01 | Director's details changed for Mr Andrew John Dark on 2021-08-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CH01 | Director's details changed for Mr Andrew John Dark on 2020-09-08 | |
CH01 | Director's details changed for Mr Andrew John Dark on 2020-09-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AD02 | Register inspection address changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 28/02/19 TO 31/12/18 | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DISPLAYDATA NOMINEE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |